PJ ENGINEERING CONTRACT SERVICES LTD.
Status | ACTIVE |
Company No. | 07945111 |
Category | Private Limited Company |
Incorporated | 10 Feb 2012 |
Age | 12 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
PJ ENGINEERING CONTRACT SERVICES LTD. is an active private limited company with number 07945111. It was incorporated 12 years, 3 months, 20 days ago, on 10 February 2012. The company address is 6-8 Freeman Street, Grimsby, DN32 7AA, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 09 Sep 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 06 Feb 2023
Category: Dissolution
Type: DS01
Documents
Dissolution withdrawal application strike off company
Date: 30 Jan 2023
Category: Dissolution
Type: DS02
Documents
Change person director company with change date
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-30
Officer name: Mr Peter John Jacklin
Documents
Change to a person with significant control
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter John Jacklin
Change date: 2023-01-30
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Address
Type: AD01
Old address: 132 Street Lane Gildersome Leeds LS27 7JB United Kingdom
New address: 6-8 Freeman Street Grimsby DN32 7AA
Change date: 2023-01-30
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Dissolution voluntary strike off suspended
Date: 11 Jun 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 26 Apr 2022
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 04 Mar 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-15
Officer name: Mr Peter John Jacklin
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Address
Type: AD01
Old address: 5 Rose Avenue Borrowash Derby DE72 3GA England
Change date: 2022-03-04
New address: 132 Street Lane Gildersome Leeds LS27 7JB
Documents
Confirmation statement with no updates
Date: 25 Feb 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Address
Type: AD01
Old address: The Gables Main Road Hulland Ward Ashbourne Derbyshire DE6 3EF England
New address: 5 Rose Avenue Borrowash Derby DE72 3GA
Change date: 2022-02-15
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Address
Type: AD01
Old address: 5 Racecourse Road Mansfield Nottinghamshire NG18 4EZ
New address: The Gables Main Road Hulland Ward Ashbourne Derbyshire DE6 3EF
Change date: 2021-06-16
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Change person director company with change date
Date: 21 Feb 2015
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Jacklin
Change date: 2014-11-05
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2015
Action Date: 21 Jan 2015
Category: Address
Type: AD01
Old address: 57 Winster Avenue Ravenshead Nottingham Nottinghamshire NG15 9DD
Change date: 2015-01-21
New address: 5 Racecourse Road Mansfield Nottinghamshire NG18 4EZ
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Legacy
Date: 06 Feb 2014
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified This document was removed from the public register on 31/03/2014 as it was invalid or ineffective
Documents
Change registered office address company with date old address
Date: 06 Feb 2014
Action Date: 06 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-06
Old address: 156 Nottingham Road Hucknall Nottingham Nottinghamshire NG15 7QD
Documents
Change person director company with change date
Date: 06 Feb 2014
Action Date: 14 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-14
Officer name: Mr Peter John Jacklin
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 17 Apr 2013
Action Date: 17 Apr 2013
Category: Address
Type: AD01
Old address: 156 Hucknall Road Hucknall Nottingham Nottinghamshire NG15 7QD England
Change date: 2013-04-17
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Change registered office address company with date old address
Date: 18 Jan 2013
Action Date: 18 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-18
Old address: 153 Sutton Road Kirkby in Ashfield Nottingham Nottinghamshire NG17 8HJ England
Documents
Incorporation company
Date: 10 Feb 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
UNIT 14 LONG ACRES PARK,LINGFIELD,RH7 6LE
Number: | 10475309 |
Status: | ACTIVE |
Category: | Private Limited Company |
BHSF CORPORATE HEALTHCARE (HOLDINGS) LIMITED
GAMGEE HOUSE,BIRMINGHAM,B16 8TE
Number: | 08044019 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWMAN SERVICES (BATH) LIMITED
584 WELLSWAY,BATH,BA2 2UE
Number: | 04709918 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,WATFORD,WD17 1HP
Number: | 08536877 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLUTIONS FOR SOCIAL WORK LIMITED
LOW BARN,USK,NP15 1HY
Number: | 10165410 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOURBRIDGE MOTORCYCLE CENTRE LIMITED
BLOCK L6 STOURBRIDGE INDUSTRIAL ESTATE,STOURBRIDGE,DY8 1JN
Number: | 08651056 |
Status: | ACTIVE |
Category: | Private Limited Company |